Advanced company searchLink opens in new window

CHURCH STREET WORKS LIMITED

Company number 08546195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
14 Aug 2024 PSC04 Change of details for Mr Joseph Mark Fanthorpe as a person with significant control on 7 August 2024
14 Aug 2024 CH01 Director's details changed for Mr Joseph Mark Fanthorpe on 7 August 2024
29 May 2024 CS01 Confirmation statement made on 28 May 2024 with updates
06 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 28 May 2023 with updates
08 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
30 May 2022 CS01 Confirmation statement made on 28 May 2022 with updates
19 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with updates
22 Mar 2021 CH01 Director's details changed for Mr Joseph Mark Fanthorpe on 24 February 2021
22 Mar 2021 CH01 Director's details changed for Mr Mark Terence Fanthorpe on 24 February 2021
22 Mar 2021 PSC04 Change of details for Mr Mark Terence Fanthorpe as a person with significant control on 24 February 2021
22 Mar 2021 PSC04 Change of details for Mr Joseph Mark Fanthorpe as a person with significant control on 24 February 2021
22 Mar 2021 AD01 Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 22 March 2021
03 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
19 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with updates
15 May 2019 PSC04 Change of details for Mr Mark Terence Fanthorpe as a person with significant control on 15 May 2019
15 May 2019 PSC07 Cessation of David Arthur Victor Evans as a person with significant control on 15 May 2019
02 Apr 2019 TM01 Termination of appointment of David Arthur Victor Evans as a director on 28 March 2019
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with updates
25 Jul 2017 CS01 Confirmation statement made on 28 May 2017 with updates